National Council For Housing And Planning

All UK companiesOther service activitiesNational Council For Housing And Planning

Activities of professional membership organizations

National Council For Housing And Planning contacts: address, phone, fax, email, website, shedule

Address: 41 Botolph Lane London EC3R 8DL

Phone: 020 7929 9494

Fax: 020 7929 9494

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "National Council For Housing And Planning"? - send email to us!

National Council For Housing And Planning detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Council For Housing And Planning.

Registration data National Council For Housing And Planning

Register date: 1951-06-11

Register number: 00496385

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for National Council For Housing And Planning

Owner, director, manager of National Council For Housing And Planning

Jacqueline Rees Director. Address: Botolph Lane, London, EC3R 8DL, England. DoB: April 1958, British

Peter Norman Wilbraham Director. Address: Ship Canal House, King Street, Manchester, M2 4WB. DoB: August 1942, British

Sara Kaye Drake Director. Address: Botolph Lane, London, EC3R 8DL, England. DoB: December 1955, British

Paul John Sylva Director. Address: Botolph Lane, London, EC3R 8DL, United Kingdom. DoB: August 1963, British

Ian James Donald Secretary. Address: Greenways, Abbots Langley, Hertfordshire, WD5 0EU. DoB:

Ian James Donald Director. Address: Greenways, Abbots Langley, Hertfordshire, WD5 0EU. DoB: n\a, British

Keith Malcolm Mitchell Director. Address: 27 Rossiter Road, London, SW12 9RY. DoB: n\a, British

Keith Malcolm Mitchell Secretary. Address: 27 Rossiter Road, London, SW12 9RY. DoB: n\a, British

Robert Ian William Upton Director. Address: 3 Moorlands Close, Fleet, Hampshire, GU13 9PL. DoB: August 1951, British

Peter Anthony Prescott Director. Address: 30 Ashclyst View, Broadclyst, Exeter, Devon, EX5 3NA. DoB: January 1952, British

Philip Stanley Lean Cherry Director. Address: 24 Lisieux Way, Taunton, Somerset, TA1 2JZ. DoB: May 1940, British

David Alan Oakensen Director. Address: 35 Alexandra Road, Frome, Somerset, BA11 1LX. DoB: n\a, British

Brenda Gillian Kirby Director. Address: 5 Branksome Grove, Hartburn, Cleveland, TS18 5DD. DoB: March 1950, British

John Rogers Director. Address: 6 Prince Street, Margam, Port Talbot, West Glamorgan, SA13 1NB. DoB: December 1946, British/ Welsh

Robin Ward Director. Address: 72 Oakington Avenue, Harrow, Middlesex, HA2 7JJ. DoB: October 1938, British

Stephen Miles Daveney Hill Director. Address: 44 Fairmead Road, London, N19 4DF. DoB: October 1948, British

Michael Robert Hanks Director. Address: 46 King Edward Road, Waltham Cross, Hertfordshire, EN8 7HX. DoB: n\a, British

Cllr Angela Lawrence Director. Address: 221 Radley Road, Abingdon, Oxfordshire, OX14 3SQ. DoB: July 1947, British

Councillor Bernice Joan Willis Director. Address: 17 Orchard Street, Oswestry, Salop, SY11 1QZ. DoB: January 1950, British

John Park Director. Address: 18a Cotsford Avenue, New Malden, Surrey, KT3 5EU. DoB: July 1930, British

Frederick David Andrew Levitt Director. Address: 18 Malvern Road, London, E8 3LP. DoB: May 1936, British

Catherine Voysey Chater Director. Address: The Stables, East Hanney, Oxfordshire, OX12 0JJ. DoB: July 1949, British

Michael John Roberts Director. Address: The Stables, East Hanney, Wantage, Oxfordshire, OX12 0JJ. DoB: April 1955, British

Rt Hon Reginald Freeson Director. Address: 159 Chevening Road, London, NW6 6DZ. DoB: February 1926, British

Donald William Alder Director. Address: 77 Comeytrowe Lane, Taunton, Somerset, TA1 5QG. DoB: May 1937, British

Henry John Evans Director. Address: 16 Dan Y Banc, Felinfoel, Llanelli, Carmarthenshire, SA15 4NS. DoB: March 1935, Welsh

Councillor Brian Michael O'hare Director. Address: 7 Holmfield Grove, Huyton, Liverpool, Merseyside, L36 0SH. DoB: July 1944, British

Philip Walter George Robinson Director. Address: 57 The Martyrs Close, Coventry, West Midlands, CV3 5FL. DoB: September 1920, British

John Frederick Shiner Director. Address: 40 Lindum Place, St Albans, Hertfordshire, AL3 4SS. DoB: June 1938, British

Mr (Councillor) Robert Alexander Usher Director. Address: 3 Benjamin Road, Howdon, Wallsend, Tyne & Wear, NE28 0NB. DoB: April 1926, British

Stephen Reuben Director. Address: 9 Tuscany View, Salford, M7 3TX. DoB: July 1956, British

Ernest Birkett Director. Address: 33 Hillcrest, North Seaton, Ashington, Northumberland, NE63 9SH. DoB: December 1939, British

Councillor Ronald Hill Director. Address: 9 Normanby Drive, Connahs Quay Flintshire, Deeside, Clwyd, CH5 4JX. DoB: November 1935, Welsh

Roger Dennis Filtness Director. Address: 6 Peckfield Close, Hampsthwaite, Harrogate, North Yorkshire, HG3 2ES. DoB: April 1961, British

Audrey Gilbert Director. Address: 4 Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RG, Great Britain. DoB: March 1935, British

George Coates Towler Director. Address: 15 Narrow Lane, Harden, Bingley, West Yorkshire, BD16 1HX. DoB: October 1940, British

Winifred Margaret Howell Director. Address: 2 Parklands Close, Pontnewydd, Cwmbran, Gwent, NP44 1EW. DoB: July 1935, British

John David Harvey Director. Address: Crendon Church Lane, Pinner, Middlesex, HA5 3AB. DoB: July 1948, British

Councillor Terry Kendellen Director. Address: 14 Netherthorpe, Staveley, Chesterfield, Derbyshire, S43 3PU. DoB: April 1937, Irish

William James Wilson Director. Address: 67 North Lodge Avenue, Motherwell, Lanarkshire, ML1 2SB. DoB: May 1928, British

Bernice Garlick Director. Address: 79 Derbyshire Lane, Stretford, Manchester, M32 8BN. DoB: November 1951, British

Councillor Roy Alan Pearson Director. Address: 131 Shoebury Road, Great Wakering, Southend On Sea, Essex, SS3 0BA. DoB: September 1927, British

Councillor James Mahon Director. Address: 1 Marie Curie Avenue, Netherton, Liverpool, Merseyside, L30 5RX. DoB: March 1935, British

Michael Edwards Director. Address: Godre'R Graig Ffordd Hen Ysgol, Llanfairpwllgwyngyll, Angelsey, LL61 5RZ. DoB: September 1938, Welsh

Michael Frank Crowther Director. Address: 4 The Banks, Lyneham, Chippenham, Wiltshire, SN15 4NT. DoB: April 1942, British

Terry Mccoll Director. Address: Woodsprings Fishers Lane, Cold Ash, Newbury, Berkshire, RG18 9NG. DoB: September 1943, British

Councillor Clifford William Bishop Director. Address: Hilwin, Hillcommon, Taunton, Somerset, TA4 1DS. DoB: January 1924, British

Christine Rees Jones Director. Address: 11 Roseberry Avenue, Llandudno, North Wales, LL30 1TF. DoB: June 1942, British

Peter Moore Director. Address: 41 Brookfield Avenue, Loughborough, Leicestershire, LE11 3LN. DoB: March 1936, British

Sarah Richards Director. Address: 21 Grosmont Place, Croestceiliog, Cwmbran, Gwent, NP44 2QX. DoB: June 1930, British

Alan Waistell Director. Address: 4 Laburnum Close, South Hylton, Sunderland, Tyne & Wear, SR4 0JJ. DoB: February 1929, British

Thomas John Williams Director. Address: 14 Craiglas Crescent, Cefn Fforest, Blackwood, NP12 3JY. DoB: November 1938, Welsh

Paul Reginald Harris Secretary. Address: 20a Mill Road, Royston, Hertfordshire, SG8 7AE. DoB: n\a, British

Betty Yvonne Gull Director. Address: The Glen, 27 Mount Crescent, Oswestry, Salop, SY11 1SS. DoB: November 1935, British

David Kenneth Allison Director. Address: 2 Redmire Close, Leagrave, Luton, Bedfordshire, LU4 9DX. DoB: July 1933, British

William John Chorlton Director. Address: 80 Penrhyn Geiriol, Trearddur Bay, Holyhead, Gwynedd, LL65 2YW. DoB: September 1947, British

Ronald Philip Braybrook Director. Address: 6 Princes Way, Buckhurst Hill, Essex, IG9 5DU. DoB: January 1927, British

Anthony Granville Babbage Director. Address: Sandalwood House, Woodham Park Way Woodham, Addlestone, Surrey, KT15 3SA. DoB: May 1936, British

Patricia Ann Holmes Secretary. Address: 13 Pelham Square, Brighton, East Sussex, BN1 4ET. DoB:

William Raymond Williams Director. Address: 74 Crymlyn Road, Skewen, Neath, West Glamorgan, SA10 6DY. DoB: November 1933, Welsh

James John Cunningham Director. Address: 12 Northumberland Road, New Barnet, Barnet, Hertfordshire, EN5 1ED. DoB: February 1934, British

Friend Cooper Director. Address: 43 Pontefract Road, Brampton, Barnsley, South Yorkshire, S73 0XU. DoB: July 1918, British

Robert Kevin Brady Director. Address: 37 Maidstone Drive, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8QW. DoB: January 1939, British

John Arthur Black Director. Address: 20 Daisyfield Drive, Ark Royal, Hull, East Yorkshire, HU11 4BF. DoB: October 1947, British

Raymond Walker Secretary. Address: 50 City Way, Rochester, Kent, ME1 2AB. DoB: n\a, British

Margaret Bannister Director. Address: 51 Testbourne Road, Totton, Hampshire, SO40 8FE. DoB: September 1934, British

Raymond Banks Director. Address: 1 Ashley Close, Chilwell, Nottingham, NG9 4BQ. DoB: February 1916, British

Henry Aughton Director. Address: Orchard Croft Vicarage Road, Potten End, Berkhamsted, Hertfordshire, HP4 2QZ. DoB: December 1907, British

Rhys Thomas Daniel Director. Address: 3 Heol Las, Pontardawe, Swansea, West Glamorgan, SA8 4PR. DoB: March 1923, British

Norman Herbert Davidson Director. Address: The Cedars 24 The Hill, Blunham, Bedford, Bedfordshire, MK44 3NQ. DoB: September 1917, British

William Firby Director. Address: 52 Broom Crescent, Ushaw Moor, Durham, County Durham, DH7 7LP. DoB: May 1925, British

William John Hanson Director. Address: Singleborough Road, Great Horwood, Milton Keynes, MK17 0RJ. DoB: April 1920, British

Paul Reginald Harris Director. Address: 20a Mill Road, Royston, Hertfordshire, SG8 7AE. DoB: n\a, British

Kenneth Charles Hermon Director. Address: West Lodge, Rectory Road, Burnham On Sea, Somerset, TA8 2BY. DoB: July 1927, British

Elizabeth Clara Higgins Director. Address: 216 Mansfield Road, Nottingham, Nottinghamshire, NG5 2BU. DoB: April 1926, British

David Christopher Hopkinson Director. Address: 7 Chester Grange, Grimsby, South Humberside, DN33 2HW. DoB: September 1940, British

Cllr Bernard Jordan Director. Address: 115 Addison Road, Hove, East Sussex, BN3 1TS. DoB: June 1924, British

Ernest Joyce Director. Address: 55 Albert Avenue, Flint, Clwyd, CH6 5EL. DoB: August 1922, Welsh

Samuel Little Director. Address: 16 Green Street, Tyldesley, Manchester, Lancashire, M29 8AJ. DoB: December 1920, English

George Geoffrey Lynch Director. Address: Tansia 21 Lunnsfield Lane, Fairburn, Knottingley, West Yorkshire, WF11 9LE. DoB: September 1933, English

Geoffrey William Nuttall Director. Address: Little Orchard Grove Road, Cranleigh, Surrey, GU6 7LH. DoB: October 1933, British

Eric Patton Director. Address: 11 Alma Road, Heaton Moor, Stockport, Cheshire, SK4 4PU. DoB: February 1936, British

Leonard Poole Director. Address: 6 Moorland Road, West Chadsmoor, Cannock, Staffordshire, WS11 2NX. DoB: October 1916, British

Revd Geoffrey Peter Powell Director. Address: The Old Bakery, Oare, Marlborough, Wiltshire, SN8 4JQ. DoB: May 1925, British

Reginald Felix Powell Director. Address: Glan Hwfa Lon Fron, Llangefni, Ynys Mon, Gwynedd, LL77 7HB. DoB: September 1918, Welsh

Philip Raybould Director. Address: 37 Beach Road, Hayling Island, Hampshire, PO11 0JB. DoB: May 1950, British

Susan Mary Read Director. Address: 116 Holme Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5AD. DoB: November 1938, British

Alan Schofield Director. Address: 17 Castle View, Birdwell, Barnsley, South Yorkshire, S70 5QX. DoB: December 1944, British

George Henry Shaw Director. Address: 18 Glenmore Way, Thames View Estate, Barking, Essex, IG11 0LY. DoB: May 1926, British

Alexander Mclean Sharp Director. Address: 119 Main Street, Lochgelly, Fife, KY5 9AF. DoB: October 1933, British

Councillor Paul Farnham Tinnion Director. Address: 10 Warwick Drive, Whickham, Newcastle Upon Tyne, NE16 5JG. DoB: November 1946, British

Eric George Steele Director. Address: 25 Canterbury Green, Bury St Edmunds, Suffolk, IP33 2LJ. DoB: January 1925, British

Gordon Thorpe Director. Address: Mount Cottage 173 Croston Road, Farington Moss, Preston, Lancashire, PR5 3PQ. DoB: September 1924, British

Thomas Mclatchie Director. Address: 71 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: March 1925, British

Arnold Wallace Williams Director. Address: Tunstead Leek Road, Stockton Brook, Stoke On Trent, Staffordshire, ST9 9NJ. DoB: March 1930, British

Janet Elizabeth Duncton Director. Address: Osiers Farm, London Road, Petworth, West Sussex, GU28 9LX. DoB: October 1942, British

John Isgoed Williams Director. Address: Bryn Eglwys, Trawsfynydd, Gwynedd, LL41 4UB. DoB: December 1925, Cymro

Jobs in National Council For Housing And Planning vacancies. Career and practice on National Council For Housing And Planning. Working and traineeship

Director. From GBP 5200

Electrical Supervisor. From GBP 2200

Cleaner. From GBP 1100

Engineer. From GBP 3000

Manager. From GBP 1900

Responds for National Council For Housing And Planning on FaceBook

Read more comments for National Council For Housing And Planning. Leave a respond National Council For Housing And Planning in social networks. National Council For Housing And Planning on Facebook and Google+, LinkedIn, MySpace

Address National Council For Housing And Planning on google map

Other similar UK companies as National Council For Housing And Planning: R D Briggs Limited | Truvision Cctv & Security Ltd | Symmetry Services (uk) Limited | Proctor & Rayner (properties) Limited | The Elms Private Nursery Ltd

National Council For Housing And Planning can be found at 41 Botolph Lane, London in Monument. The company's zip code is EC3R 8DL. National Council For Housing And Planning has been present on the market since the firm was established on 1951-06-11. The company's registration number is 00496385. It is recognized as National Council For Housing And Planning. It should be noted that it also was listed as National Housing And Town Planning Council up till the company name was changed 17 years from now. The enterprise SIC code is 94120 which means Activities of professional membership organizations. National Council For Housing And Planning released its account information up until 2015-12-31. The latest annual return information was released on 2015-12-11. National Council For Housing And Planning has operated in the business for over 65 years, a feat few companies could achieve.

The firm became a charity on Saturday 19th July 1969. It operates under charity registration number 252002. The geographic range of the enterprise's area of benefit is united kingdom. They work in Throughout England And Wales. The National Council For Housing And Planning provides the names of two representatives of its trustee board, namely, Peter Wilbraham and Ms Sara Kaye Drake. National Council For Housing And Planning engages in training and education, the problems of unemployment and economic and community development and problems related to housing and accommodation. It strives to help other voluntary organisations or charities, all the people, other charities or voluntary bodies. It provides aid to its agents by acting as an umbrella company or a resource body, providing advocacy and counselling services and sponsoring or conducting research. If you wish to find out more about the company's activities, call them on this number 020 7929 9494 or go to their website. If you wish to find out more about the company's activities, mail them on this e-mail [email protected] or go to their website.

Jacqueline Rees and Peter Norman Wilbraham are registered as the firm's directors and have been cooperating as the Management Board since January 2015.